Wishbone Property Developments Limited

General information

Name:

Wishbone Property Developments Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 07762937

Incorporation date: 2011-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Wishbone Property Developments Limited firm has been operating in this business for thirteen years, as it's been founded in 2011. Started with Registered No. 07762937, Wishbone Property Developments is categorised as a Private Limited Company located in 18 St. Christophers Way, Derby DE24 8JY. This company's SIC and NACE codes are 41100 which means Development of building projects. 2022/09/30 is the last time when account status updates were reported.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 48,410 pounds of revenue. In 2012 the company had 8 transactions that yielded 27,336 pounds. Cooperation with the Derby City Council council covered the following areas: Premises Costs and Capital Expenditure.

According to the latest data, the following firm is administered by a solitary director: Neil M., who was appointed in 2011. For eight years Jonathan M., had been managing the firm up until the resignation five years ago.

Financial data based on annual reports

Company staff

Neil M.

Role: Director

Appointed: 05 September 2011

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Neil M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 July 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 8th, September 2023
mortgage
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 19 £ 48 409.64
2013-03-28 1721211 £ 11 509.00 Premises Costs
2013-04-02 1724858 £ 8 785.00
2013-06-04 1761582 £ 8 753.10 Premises Costs
2012 Derby City Council 8 £ 27 336.28
2012-11-16 1630199 £ 11 313.49 Capital Expenditure
2012-06-29 1535321 £ 6 998.43 Capital Expenditure
2012-09-11 1581602 £ 6 432.46 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies